WINDRUSH TRANSPORT LIMITED
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Micro company accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Cessation of Rachel Louise Harding as a person with significant control on 2022-04-06 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
18/10/2318 October 2023 | Notification of Martin Kevin Harding as a person with significant control on 2022-04-06 |
18/10/2318 October 2023 | Cessation of Martin Kevin Harding as a person with significant control on 2022-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Appointment of Mrs Rachel Louise Harding as a director on 2021-10-01 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RACHEL HARDING |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
02/10/192 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/10/129 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 2-4 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6AN ENGLAND |
24/11/1024 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE HARDING / 04/12/2009 |
04/12/094 December 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEVIN HARDING / 04/12/2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARDING / 09/10/2008 |
09/10/089 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHAEL HARDING / 09/10/2008 |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM DIRECT HOUSE 47 HIGH STREET WITNEY OXFORDSHIRE OX28 6JA |
22/10/0722 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/10/0619 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/10/0514 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/10/0414 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/04/0423 April 2004 | REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 53 FEILDEN CLOSE WITNEY OXFORDSHIRE OX29 7XF |
15/10/0315 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
27/10/0227 October 2002 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 53 FIELDEN CLOSE WITNEY OXFORDSHIRE OX8 7XF |
23/10/0223 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0223 October 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/10/0215 October 2002 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
15/10/0215 October 2002 | NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | SECRETARY RESIGNED |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company